personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Oakley, California - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

California Bankruptcy Records


ᐅ Alvin Lubrino, California

Address: 58 Vinca Ct Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 10-45456: "In Oakley, CA, Alvin Lubrino filed for Chapter 7 bankruptcy in May 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Alvin Lubrino — California, 10-45456


ᐅ Susan L Lucas, California

Address: 430 Mockingbird Ln Oakley, CA 94561-3412

Concise Description of Bankruptcy Case 14-443627: "The bankruptcy filing by Susan L Lucas, undertaken in 10/30/2014 in Oakley, CA under Chapter 7, concluded with discharge in 01/28/2015 after liquidating assets."
Susan L Lucas — California, 14-44362


ᐅ Kenneth J Lucas, California

Address: 430 Mockingbird Ln Oakley, CA 94561-3412

Snapshot of U.S. Bankruptcy Proceeding Case 14-44362: "Kenneth J Lucas's bankruptcy, initiated in Oct 30, 2014 and concluded by 2015-01-28 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth J Lucas — California, 14-44362


ᐅ Ruth Lucca, California

Address: 4545 Waterford Way Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 10-72185: "Ruth Lucca's bankruptcy, initiated in October 22, 2010 and concluded by 2011-01-25 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth Lucca — California, 10-72185


ᐅ James William Lugliani, California

Address: 4819 Bayside Way Oakley, CA 94561-3249

Snapshot of U.S. Bankruptcy Proceeding Case 16-40102: "The bankruptcy filing by James William Lugliani, undertaken in 01.15.2016 in Oakley, CA under Chapter 7, concluded with discharge in Apr 14, 2016 after liquidating assets."
James William Lugliani — California, 16-40102


ᐅ Michele Renee Lugliani, California

Address: 621 Walnut Dr Oakley, CA 94561

Bankruptcy Case 11-42405 Overview: "In a Chapter 7 bankruptcy case, Michele Renee Lugliani from Oakley, CA, saw her proceedings start in Mar 4, 2011 and complete by 2011-06-01, involving asset liquidation."
Michele Renee Lugliani — California, 11-42405


ᐅ Rico Sumiran Lugtu, California

Address: 1103 Lake Park Dr Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 11-45075: "The bankruptcy filing by Rico Sumiran Lugtu, undertaken in 05/10/2011 in Oakley, CA under Chapter 7, concluded with discharge in August 9, 2011 after liquidating assets."
Rico Sumiran Lugtu — California, 11-45075


ᐅ Charlin Lumia, California

Address: 2004 Truman Ln Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-71097: "Charlin Lumia's Chapter 7 bankruptcy, filed in Oakley, CA in Sep 28, 2010, led to asset liquidation, with the case closing in 2011-01-14."
Charlin Lumia — California, 10-71097


ᐅ Maria De Jesus Luna, California

Address: 4610 Alder Dr Oakley, CA 94561-1904

Concise Description of Bankruptcy Case 14-404167: "Oakley, CA resident Maria De Jesus Luna's 01.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/01/2014."
Maria De Jesus Luna — California, 14-40416


ᐅ Arthur Lee Lynch, California

Address: 2309 Windsor Ln Oakley, CA 94561-3317

Bankruptcy Case 10-72422 Overview: "Arthur Lee Lynch's Chapter 13 bankruptcy in Oakley, CA started in 10.28.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 03/09/2016."
Arthur Lee Lynch — California, 10-72422


ᐅ Terri Ann Lynch, California

Address: 2309 Windsor Ln Oakley, CA 94561-3317

Snapshot of U.S. Bankruptcy Proceeding Case 10-72422: "Terri Ann Lynch's Oakley, CA bankruptcy under Chapter 13 in 2010-10-28 led to a structured repayment plan, successfully discharged in 2016-03-09."
Terri Ann Lynch — California, 10-72422


ᐅ Reydan Mababangloob, California

Address: 2267 Canterbury Ln Oakley, CA 94561

Concise Description of Bankruptcy Case 10-449427: "Reydan Mababangloob's Chapter 7 bankruptcy, filed in Oakley, CA in 04/30/2010, led to asset liquidation, with the case closing in August 2010."
Reydan Mababangloob — California, 10-44942


ᐅ Ii Nicholas Macey, California

Address: 1055 Warhol Way Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-48635: "Ii Nicholas Macey's Chapter 7 bankruptcy, filed in Oakley, CA in 2010-07-29, led to asset liquidation, with the case closing in 2010-11-14."
Ii Nicholas Macey — California, 10-48635


ᐅ Scott Macintyre, California

Address: 4337 Gold Run Dr Oakley, CA 94561

Concise Description of Bankruptcy Case 10-736237: "The case of Scott Macintyre in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Macintyre — California, 10-73623


ᐅ Cindy Louise Maddan, California

Address: 991 Almaden Cir Oakley, CA 94561-3021

Bankruptcy Case 10-73161 Overview: "Cindy Louise Maddan's Chapter 13 bankruptcy in Oakley, CA started in 2010-11-15. This plan involved reorganizing debts and establishing a payment plan, concluding in April 12, 2016."
Cindy Louise Maddan — California, 10-73161


ᐅ Jerry Dean Maddan, California

Address: 991 Almaden Cir Oakley, CA 94561-3021

Concise Description of Bankruptcy Case 10-731617: "Filing for Chapter 13 bankruptcy in 11.15.2010, Jerry Dean Maddan from Oakley, CA, structured a repayment plan, achieving discharge in April 2016."
Jerry Dean Maddan — California, 10-73161


ᐅ Erik Clifford Madsen, California

Address: 305 Helena Ct Oakley, CA 94561

Brief Overview of Bankruptcy Case 09-49388: "In a Chapter 7 bankruptcy case, Erik Clifford Madsen from Oakley, CA, saw his proceedings start in 2009-10-05 and complete by Jan 8, 2010, involving asset liquidation."
Erik Clifford Madsen — California, 09-49388


ᐅ Jennifer Magoon, California

Address: 150 Honey Ln Oakley, CA 94561

Concise Description of Bankruptcy Case 10-737497: "Jennifer Magoon's Chapter 7 bankruptcy, filed in Oakley, CA in Nov 30, 2010, led to asset liquidation, with the case closing in Mar 18, 2011."
Jennifer Magoon — California, 10-73749


ᐅ Kathryn Nicole Maguire, California

Address: 1570 Port Way Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 12-40597: "The bankruptcy filing by Kathryn Nicole Maguire, undertaken in January 2012 in Oakley, CA under Chapter 7, concluded with discharge in 2012-04-17 after liquidating assets."
Kathryn Nicole Maguire — California, 12-40597


ᐅ Todd Maguire, California

Address: 630 Chandon Ct Oakley, CA 94561-3048

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42469: "The bankruptcy record of Todd Maguire from Oakley, CA, shows a Chapter 7 case filed in June 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-03."
Todd Maguire — California, 2014-42469


ᐅ Michael Paul Mallett, California

Address: 444 Clearwood Dr Oakley, CA 94561

Bankruptcy Case 11-43373 Overview: "The bankruptcy filing by Michael Paul Mallett, undertaken in Mar 29, 2011 in Oakley, CA under Chapter 7, concluded with discharge in 2011-07-15 after liquidating assets."
Michael Paul Mallett — California, 11-43373


ᐅ Annabelle B Malveda, California

Address: 1107 Donatello Way Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 13-42522: "Annabelle B Malveda's Chapter 7 bankruptcy, filed in Oakley, CA in Apr 30, 2013, led to asset liquidation, with the case closing in 07.30.2013."
Annabelle B Malveda — California, 13-42522


ᐅ Richard Wayne Maples, California

Address: 5252 Ironwood Ct Oakley, CA 94561

Brief Overview of Bankruptcy Case 12-49157: "In Oakley, CA, Richard Wayne Maples filed for Chapter 7 bankruptcy in 11.13.2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2013."
Richard Wayne Maples — California, 12-49157


ᐅ Timothy Scott Marchut, California

Address: 1485 Quail Valley Run Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 11-44221: "Timothy Scott Marchut's Chapter 7 bankruptcy, filed in Oakley, CA in 2011-04-19, led to asset liquidation, with the case closing in 07.19.2011."
Timothy Scott Marchut — California, 11-44221


ᐅ Jason P Marglon, California

Address: 4026 Woodhaven Ln Oakley, CA 94561-2513

Bankruptcy Case 2014-42705 Summary: "Jason P Marglon's bankruptcy, initiated in Jun 24, 2014 and concluded by 09/23/2014 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason P Marglon — California, 2014-42705


ᐅ Francisco Marin, California

Address: 2319 Megan Dr Oakley, CA 94561

Concise Description of Bankruptcy Case 10-716937: "The bankruptcy record of Francisco Marin from Oakley, CA, shows a Chapter 7 case filed in 10/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/11/2011."
Francisco Marin — California, 10-71693


ᐅ Chad Christopher Marquardt, California

Address: 1421 Kay Ln Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 11-41922: "The case of Chad Christopher Marquardt in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Christopher Marquardt — California, 11-41922


ᐅ Jr Joseph Marshall, California

Address: 40 Snowy Egret Ct Oakley, CA 94561

Bankruptcy Case 10-45641 Summary: "Jr Joseph Marshall's bankruptcy, initiated in 2010-05-17 and concluded by August 2010 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph Marshall — California, 10-45641


ᐅ Carl Rodney Martin, California

Address: 1313 Birmingham St Oakley, CA 94561

Brief Overview of Bankruptcy Case 13-45294: "The bankruptcy filing by Carl Rodney Martin, undertaken in 2013-09-19 in Oakley, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Carl Rodney Martin — California, 13-45294


ᐅ Anthony T Martin, California

Address: 1720 Delta Meadows Way Oakley, CA 94561-3052

Brief Overview of Bankruptcy Case 2014-43132: "The bankruptcy filing by Anthony T Martin, undertaken in July 2014 in Oakley, CA under Chapter 7, concluded with discharge in 2014-10-26 after liquidating assets."
Anthony T Martin — California, 2014-43132


ᐅ Roberto Antonio Martinez, California

Address: 5425 Piper Ln Oakley, CA 94561-3122

Bankruptcy Case 08-42180 Overview: "Chapter 13 bankruptcy for Roberto Antonio Martinez in Oakley, CA began in 05/02/2008, focusing on debt restructuring, concluding with plan fulfillment in Sep 16, 2013."
Roberto Antonio Martinez — California, 08-42180


ᐅ Jamie Martinez, California

Address: 1175 Lake Park Dr Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-40109: "The case of Jamie Martinez in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Martinez — California, 10-40109


ᐅ Octavio Martinez, California

Address: 1051 Warhol Way Oakley, CA 94561

Brief Overview of Bankruptcy Case 12-45795: "In a Chapter 7 bankruptcy case, Octavio Martinez from Oakley, CA, saw his proceedings start in July 10, 2012 and complete by October 2012, involving asset liquidation."
Octavio Martinez — California, 12-45795


ᐅ Michael Anthony Martinez, California

Address: 1273 Walnut Meadows Dr Oakley, CA 94561

Brief Overview of Bankruptcy Case 13-41908: "Michael Anthony Martinez's bankruptcy, initiated in 2013-03-30 and concluded by June 2013 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Martinez — California, 13-41908


ᐅ Eulalia Piedade Martins, California

Address: 23 Otsego St # 23 Oakley, CA 94561

Bankruptcy Case 11-41761 Summary: "Eulalia Piedade Martins's bankruptcy, initiated in 02/18/2011 and concluded by 2011-06-06 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eulalia Piedade Martins — California, 11-41761


ᐅ Valles Rachele Marie Mata, California

Address: 1312 Portsmouth St Oakley, CA 94561-6362

Concise Description of Bankruptcy Case 15-423797: "The bankruptcy filing by Valles Rachele Marie Mata, undertaken in 07.31.2015 in Oakley, CA under Chapter 7, concluded with discharge in Oct 29, 2015 after liquidating assets."
Valles Rachele Marie Mata — California, 15-42379


ᐅ Mark A Mattingly, California

Address: 1792 Fairhaven Ct Oakley, CA 94561

Bankruptcy Case 11-45371 Summary: "The bankruptcy filing by Mark A Mattingly, undertaken in May 17, 2011 in Oakley, CA under Chapter 7, concluded with discharge in 09/02/2011 after liquidating assets."
Mark A Mattingly — California, 11-45371


ᐅ Samuel A Maughmer, California

Address: 4064 Mellowood Dr Oakley, CA 94561

Bankruptcy Case 12-49258 Overview: "The bankruptcy record of Samuel A Maughmer from Oakley, CA, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Samuel A Maughmer — California, 12-49258


ᐅ Shannon Maughmer, California

Address: PO Box 1228 Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-42825: "Oakley, CA resident Shannon Maughmer's 2010-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 18, 2010."
Shannon Maughmer — California, 10-42825


ᐅ Erin Mcclellan, California

Address: 2209 Ventnor Ln Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 10-48748: "The case of Erin Mcclellan in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin Mcclellan — California, 10-48748


ᐅ Patrick Mccloud, California

Address: 713 Frazier Dr Oakley, CA 94561

Concise Description of Bankruptcy Case 10-404727: "In Oakley, CA, Patrick Mccloud filed for Chapter 7 bankruptcy in 2010-01-15. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Patrick Mccloud — California, 10-40472


ᐅ Jason Mccoy, California

Address: 1847 Walnut Grove Ct Oakley, CA 94561

Bankruptcy Case 10-47089 Overview: "The bankruptcy record of Jason Mccoy from Oakley, CA, shows a Chapter 7 case filed in June 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-25."
Jason Mccoy — California, 10-47089


ᐅ Ryan Thomas Mccreary, California

Address: 1310 Tuolumne Way Oakley, CA 94561

Concise Description of Bankruptcy Case 11-422887: "Oakley, CA resident Ryan Thomas Mccreary's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 18, 2011."
Ryan Thomas Mccreary — California, 11-42288


ᐅ James Mccrummen, California

Address: 60 Yula Way Oakley, CA 94561

Bankruptcy Case 10-49076 Overview: "James Mccrummen's Chapter 7 bankruptcy, filed in Oakley, CA in 08/09/2010, led to asset liquidation, with the case closing in November 2, 2010."
James Mccrummen — California, 10-49076


ᐅ Joanna L Mcdaniel, California

Address: 111 Vella Cir Oakley, CA 94561-1793

Bankruptcy Case 15-43835 Overview: "The bankruptcy record of Joanna L Mcdaniel from Oakley, CA, shows a Chapter 7 case filed in 2015-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Joanna L Mcdaniel — California, 15-43835


ᐅ Theron W Mcdaniel, California

Address: 111 Vella Cir Oakley, CA 94561-1793

Snapshot of U.S. Bankruptcy Proceeding Case 15-43835: "The bankruptcy filing by Theron W Mcdaniel, undertaken in Dec 18, 2015 in Oakley, CA under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Theron W Mcdaniel — California, 15-43835


ᐅ David Dewayne Mcdaniel, California

Address: 438 Almondtree Cir Oakley, CA 94561

Bankruptcy Case 13-42117 Overview: "Oakley, CA resident David Dewayne Mcdaniel's 2013-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2013."
David Dewayne Mcdaniel — California, 13-42117


ᐅ Linda Jean Mcdonnell, California

Address: 4845 Canopy Ln Oakley, CA 94561

Bankruptcy Case 12-48498 Overview: "The bankruptcy record of Linda Jean Mcdonnell from Oakley, CA, shows a Chapter 7 case filed in 10.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/21/2013."
Linda Jean Mcdonnell — California, 12-48498


ᐅ Kevin Mcfarland, California

Address: 1611 Ponderosa Dr Oakley, CA 94561

Concise Description of Bankruptcy Case 10-732507: "Kevin Mcfarland's Chapter 7 bankruptcy, filed in Oakley, CA in November 17, 2010, led to asset liquidation, with the case closing in Feb 16, 2011."
Kevin Mcfarland — California, 10-73250


ᐅ Carl Mcguire, California

Address: 4950 Empire Ave Apt D3 Oakley, CA 94561

Brief Overview of Bankruptcy Case 09-71770: "Carl Mcguire's Chapter 7 bankruptcy, filed in Oakley, CA in 12/09/2009, led to asset liquidation, with the case closing in March 14, 2010."
Carl Mcguire — California, 09-71770


ᐅ Harland Holly Crystal Mchan, California

Address: PO Box 1485 Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 12-43701: "In Oakley, CA, Harland Holly Crystal Mchan filed for Chapter 7 bankruptcy in 04/27/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-13."
Harland Holly Crystal Mchan — California, 12-43701


ᐅ Kathleen Moore Mckenna, California

Address: 59 Carol Ln Apt 244 Oakley, CA 94561

Concise Description of Bankruptcy Case 13-435667: "The case of Kathleen Moore Mckenna in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Moore Mckenna — California, 13-43566


ᐅ Jr Fredrick Joe Louis Mcpherson, California

Address: 1186 Fetzer Ln Oakley, CA 94561-6009

Snapshot of U.S. Bankruptcy Proceeding Case 14-40541: "The bankruptcy filing by Jr Fredrick Joe Louis Mcpherson, undertaken in 2014-02-07 in Oakley, CA under Chapter 7, concluded with discharge in 05.08.2014 after liquidating assets."
Jr Fredrick Joe Louis Mcpherson — California, 14-40541


ᐅ Suzanne Elizabeth Mcwhorter, California

Address: 723 Solitude Dr Oakley, CA 94561

Brief Overview of Bankruptcy Case 11-73460: "The bankruptcy record of Suzanne Elizabeth Mcwhorter from Oakley, CA, shows a Chapter 7 case filed in 12/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/15/2012."
Suzanne Elizabeth Mcwhorter — California, 11-73460


ᐅ Anthony Michael Meadows, California

Address: 15 Cotati Ct Oakley, CA 94561

Bankruptcy Case 12-48731 Summary: "Anthony Michael Meadows's Chapter 7 bankruptcy, filed in Oakley, CA in October 2012, led to asset liquidation, with the case closing in 2013-01-29."
Anthony Michael Meadows — California, 12-48731


ᐅ Gordon Anthony Medeiros, California

Address: 5120 Kegan Ln Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 11-44389: "Gordon Anthony Medeiros's Chapter 7 bankruptcy, filed in Oakley, CA in 2011-04-22, led to asset liquidation, with the case closing in 2011-08-08."
Gordon Anthony Medeiros — California, 11-44389


ᐅ Aldon Mary Ann Mejia, California

Address: 2160 Harborage Way Oakley, CA 94561-3537

Concise Description of Bankruptcy Case 10-714867: "The bankruptcy record for Aldon Mary Ann Mejia from Oakley, CA, under Chapter 13, filed in 2010-10-05, involved setting up a repayment plan, finalized by 2016-01-25."
Aldon Mary Ann Mejia — California, 10-71486


ᐅ Gary Melot, California

Address: 968 Stonegate Cir Oakley, CA 94561

Bankruptcy Case 09-72043 Overview: "Gary Melot's Chapter 7 bankruptcy, filed in Oakley, CA in December 2009, led to asset liquidation, with the case closing in 03.22.2010."
Gary Melot — California, 09-72043


ᐅ Christian I Mendenhall, California

Address: 4066 Meadows Ln Oakley, CA 94561

Bankruptcy Case 12-48793 Overview: "Christian I Mendenhall's bankruptcy, initiated in October 2012 and concluded by Feb 2, 2013 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christian I Mendenhall — California, 12-48793


ᐅ Bertha Alicia Mendez, California

Address: 5266 Elm Ln Oakley, CA 94561-2936

Concise Description of Bankruptcy Case 10-715987: "Bertha Alicia Mendez's Oakley, CA bankruptcy under Chapter 13 in 10/07/2010 led to a structured repayment plan, successfully discharged in March 1, 2016."
Bertha Alicia Mendez — California, 10-71598


ᐅ Therese Marie Mendivel, California

Address: 4828 Trenton St Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 12-43766: "In Oakley, CA, Therese Marie Mendivel filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-24."
Therese Marie Mendivel — California, 12-43766


ᐅ Anthony Mendoza, California

Address: 4850 Mallard Ct Oakley, CA 94561

Bankruptcy Case 10-46561 Summary: "In Oakley, CA, Anthony Mendoza filed for Chapter 7 bankruptcy in 2010-06-08. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Anthony Mendoza — California, 10-46561


ᐅ Maria Del Carmen Meraz, California

Address: 4850 Burgundy Dr Oakley, CA 94561-1805

Snapshot of U.S. Bankruptcy Proceeding Case 16-41750: "The case of Maria Del Carmen Meraz in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Del Carmen Meraz — California, 16-41750


ᐅ Matthew Merideth, California

Address: 20 Calisesi Ct Oakley, CA 94561

Brief Overview of Bankruptcy Case 09-72560: "In a Chapter 7 bankruptcy case, Matthew Merideth from Oakley, CA, saw their proceedings start in 12.31.2009 and complete by 04.05.2010, involving asset liquidation."
Matthew Merideth — California, 09-72560


ᐅ Harold William Meyer, California

Address: 4785 Thomas Dr Oakley, CA 94561-4170

Bankruptcy Case 07-43180 Summary: "Harold William Meyer's Oakley, CA bankruptcy under Chapter 13 in 2007-09-28 led to a structured repayment plan, successfully discharged in October 2012."
Harold William Meyer — California, 07-43180


ᐅ Gail Rene Ann Midyett, California

Address: 1692 Pine Ct Oakley, CA 94561

Bankruptcy Case 11-44230 Summary: "The bankruptcy record of Gail Rene Ann Midyett from Oakley, CA, shows a Chapter 7 case filed in 2011-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 12, 2011."
Gail Rene Ann Midyett — California, 11-44230


ᐅ Gary Scott Miller, California

Address: 5030 Martin St Oakley, CA 94561-1642

Bankruptcy Case 15-40213 Overview: "Oakley, CA resident Gary Scott Miller's January 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Gary Scott Miller — California, 15-40213


ᐅ Fleming Lynn Anne Miller, California

Address: 4584 Waterford Way Oakley, CA 94561

Bankruptcy Case 12-43098 Overview: "Fleming Lynn Anne Miller's Chapter 7 bankruptcy, filed in Oakley, CA in 2012-04-06, led to asset liquidation, with the case closing in 07/23/2012."
Fleming Lynn Anne Miller — California, 12-43098


ᐅ Donnell Marie Miller, California

Address: 5030 Martin St Oakley, CA 94561-1642

Snapshot of U.S. Bankruptcy Proceeding Case 15-40213: "In a Chapter 7 bankruptcy case, Donnell Marie Miller from Oakley, CA, saw his proceedings start in Jan 22, 2015 and complete by April 22, 2015, involving asset liquidation."
Donnell Marie Miller — California, 15-40213


ᐅ Sr Sharod Miller, California

Address: 283 Stony Hill Cir Oakley, CA 94561

Bankruptcy Case 12-49231 Summary: "The bankruptcy record of Sr Sharod Miller from Oakley, CA, shows a Chapter 7 case filed in 11.15.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/18/2013."
Sr Sharod Miller — California, 12-49231


ᐅ Nicole Renee Miller, California

Address: 4485 Fall Ln Oakley, CA 94561-2432

Bankruptcy Case 15-41374 Summary: "Nicole Renee Miller's bankruptcy, initiated in 2015-04-29 and concluded by 2015-07-28 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Renee Miller — California, 15-41374


ᐅ Michael Lloyd Mills, California

Address: 488 Vinewood Dr Oakley, CA 94561

Concise Description of Bankruptcy Case 12-432747: "The case of Michael Lloyd Mills in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lloyd Mills — California, 12-43274


ᐅ Lanita L Mims, California

Address: 313 Stony Hill Cir Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 12-49113: "In Oakley, CA, Lanita L Mims filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Lanita L Mims — California, 12-49113


ᐅ Shannon Mitchell, California

Address: 1374 Maple Dr Oakley, CA 94561

Bankruptcy Case 12-48723 Summary: "The bankruptcy record of Shannon Mitchell from Oakley, CA, shows a Chapter 7 case filed in 2012-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-29."
Shannon Mitchell — California, 12-48723


ᐅ Rosalee Angelica Mitchell, California

Address: 152 Douglas Rd Oakley, CA 94561-2748

Snapshot of U.S. Bankruptcy Proceeding Case 15-43699: "Oakley, CA resident Rosalee Angelica Mitchell's Dec 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-03."
Rosalee Angelica Mitchell — California, 15-43699


ᐅ Richard Moe, California

Address: 342 Big Bear Ct Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 10-45999: "Richard Moe's bankruptcy, initiated in 05.25.2010 and concluded by Aug 24, 2010 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Moe — California, 10-45999


ᐅ Hugo Molina, California

Address: 11 Clare Ct Oakley, CA 94561

Bankruptcy Case 10-73053 Overview: "Hugo Molina's bankruptcy, initiated in 11.11.2010 and concluded by February 2011 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugo Molina — California, 10-73053


ᐅ Hermila L A Moncada, California

Address: 1481 Buttons Ct Oakley, CA 94561-2002

Concise Description of Bankruptcy Case 09-462187: "In her Chapter 13 bankruptcy case filed in 07/13/2009, Oakley, CA's Hermila L A Moncada agreed to a debt repayment plan, which was successfully completed by January 2015."
Hermila L A Moncada — California, 09-46218


ᐅ Waldo Moncada, California

Address: 1481 Buttons Ct Oakley, CA 94561-2002

Brief Overview of Bankruptcy Case 09-46218: "In his Chapter 13 bankruptcy case filed in July 2009, Oakley, CA's Waldo Moncada agreed to a debt repayment plan, which was successfully completed by January 23, 2015."
Waldo Moncada — California, 09-46218


ᐅ Gabriel John Montes, California

Address: 465 Susie St Oakley, CA 94561

Brief Overview of Bankruptcy Case 12-49979: "The bankruptcy filing by Gabriel John Montes, undertaken in 12.20.2012 in Oakley, CA under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Gabriel John Montes — California, 12-49979


ᐅ Michael Christopher Montion, California

Address: 1062 Vineyard Dr Oakley, CA 94561

Bankruptcy Case 11-70018 Summary: "Michael Christopher Montion's bankruptcy, initiated in 09/17/2011 and concluded by January 3, 2012 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Christopher Montion — California, 11-70018


ᐅ Douglas George Moore, California

Address: 2066 Truman Ln Oakley, CA 94561-3907

Brief Overview of Bankruptcy Case 09-43405: "Douglas George Moore's Chapter 13 bankruptcy in Oakley, CA started in April 24, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 08.09.2012."
Douglas George Moore — California, 09-43405


ᐅ Jesus Mora, California

Address: 4961 Dawson Dr Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 12-43445: "In Oakley, CA, Jesus Mora filed for Chapter 7 bankruptcy in April 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2012."
Jesus Mora — California, 12-43445


ᐅ Pedro Cesar Mora, California

Address: 5266 Elm Ln Oakley, CA 94561-2936

Bankruptcy Case 10-71598 Summary: "Pedro Cesar Mora's Chapter 13 bankruptcy in Oakley, CA started in 10/07/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 03/01/2016."
Pedro Cesar Mora — California, 10-71598


ᐅ Escobar Martin Mora, California

Address: 51 Merganser Ct Oakley, CA 94561

Bankruptcy Case 12-48728 Overview: "The case of Escobar Martin Mora in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Escobar Martin Mora — California, 12-48728


ᐅ Richard Joseph Morales, California

Address: 36 Grand Canyon Cir Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 11-48164: "The bankruptcy record of Richard Joseph Morales from Oakley, CA, shows a Chapter 7 case filed in July 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-14."
Richard Joseph Morales — California, 11-48164


ᐅ Jr Antonio Escabarte Moran, California

Address: 112 Copper Knoll Way Oakley, CA 94561

Bankruptcy Case 11-71920 Summary: "Oakley, CA resident Jr Antonio Escabarte Moran's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-15."
Jr Antonio Escabarte Moran — California, 11-71920


ᐅ Norbert Moreno, California

Address: 102 Vella Cir Oakley, CA 94561

Bankruptcy Case 10-49240 Summary: "Norbert Moreno's bankruptcy, initiated in 2010-08-13 and concluded by Nov 29, 2010 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norbert Moreno — California, 10-49240


ᐅ Cesar Morfin, California

Address: 236 Hearthstone Cir Oakley, CA 94561-1754

Bankruptcy Case 15-42199 Summary: "Cesar Morfin's bankruptcy, initiated in 07.14.2015 and concluded by 10/12/2015 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar Morfin — California, 15-42199


ᐅ Jeanette Morgan, California

Address: 1403 Yosemite Cir Oakley, CA 94561

Bankruptcy Case 10-42769 Overview: "The bankruptcy filing by Jeanette Morgan, undertaken in March 2010 in Oakley, CA under Chapter 7, concluded with discharge in 2010-06-15 after liquidating assets."
Jeanette Morgan — California, 10-42769


ᐅ Charles Morris, California

Address: 479 Vinewood Dr Oakley, CA 94561

Bankruptcy Case 10-42572 Summary: "The bankruptcy filing by Charles Morris, undertaken in 03/09/2010 in Oakley, CA under Chapter 7, concluded with discharge in Jun 12, 2010 after liquidating assets."
Charles Morris — California, 10-42572


ᐅ Charlotte S Morris, California

Address: 209 Honey Ln Oakley, CA 94561

Bankruptcy Case 13-44320 Summary: "The bankruptcy record of Charlotte S Morris from Oakley, CA, shows a Chapter 7 case filed in 07/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 1, 2013."
Charlotte S Morris — California, 13-44320


ᐅ Barry William Morrissey, California

Address: 5055 Claremont Ct Oakley, CA 94561

Concise Description of Bankruptcy Case 12-443187: "In Oakley, CA, Barry William Morrissey filed for Chapter 7 bankruptcy in 2012-05-17. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Barry William Morrissey — California, 12-44318


ᐅ Stephen Morton, California

Address: 1843 Hamburg St Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 10-42695: "Stephen Morton's Chapter 7 bankruptcy, filed in Oakley, CA in March 11, 2010, led to asset liquidation, with the case closing in 2010-06-14."
Stephen Morton — California, 10-42695


ᐅ Maria Moya, California

Address: 1159 Lake Park Dr Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 09-72066: "Oakley, CA resident Maria Moya's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 22, 2010."
Maria Moya — California, 09-72066


ᐅ David Mullaney, California

Address: 105 Loren Ln Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-48956: "David Mullaney's Chapter 7 bankruptcy, filed in Oakley, CA in 08/05/2010, led to asset liquidation, with the case closing in 2010-11-21."
David Mullaney — California, 10-48956


ᐅ Esperanza M Munoz, California

Address: 75 Deerpark Ct Oakley, CA 94561-3159

Brief Overview of Bankruptcy Case 10-49304: "Esperanza M Munoz's Chapter 13 bankruptcy in Oakley, CA started in 08.13.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.17.2013."
Esperanza M Munoz — California, 10-49304


ᐅ Humberto Alvarez Munoz, California

Address: 429 Almondtree Cir Oakley, CA 94561

Concise Description of Bankruptcy Case 09-493607: "Humberto Alvarez Munoz's Chapter 7 bankruptcy, filed in Oakley, CA in October 2009, led to asset liquidation, with the case closing in 01/06/2010."
Humberto Alvarez Munoz — California, 09-49360


ᐅ Jr Ignacio Munoz, California

Address: 60 Kenwood Ct Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-46584: "In Oakley, CA, Jr Ignacio Munoz filed for Chapter 7 bankruptcy in 2010-06-09. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Jr Ignacio Munoz — California, 10-46584


ᐅ Norma Edith Munoz, California

Address: 60 Kenwood Ct Oakley, CA 94561

Concise Description of Bankruptcy Case 11-418787: "In Oakley, CA, Norma Edith Munoz filed for Chapter 7 bankruptcy in 02/22/2011. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2011."
Norma Edith Munoz — California, 11-41878